UKBizDB.co.uk

EUROSMART KITCHENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurosmart Kitchens Limited. The company was founded 22 years ago and was given the registration number 04286136. The firm's registered office is in PYECOMBE. You can find them at South Unit, Wayfield Farm, Pyecombe, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EUROSMART KITCHENS LIMITED
Company Number:04286136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:South Unit, Wayfield Farm, Pyecombe, West Sussex, BN45 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Acorn Trading Centre, Gumley Road, Grays, England, RM20 4XB

Director19 April 2021Active
South Unit, Wayfield Farm, Pyecombe, BN45 7ED

Secretary12 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 September 2001Active
South Unit, Wayfield Farm, Pyecombe, BN45 7ED

Director12 September 2001Active
South Unit, Wayfield Farm, Pyecombe, BN45 7ED

Director12 September 2001Active
31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

Director12 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 September 2001Active

People with Significant Control

Mrs Melody Jane Bower
Notified on:26 October 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Estate Office, Acorn Trading Centre, Grays, England, RM20 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Richard Bower
Notified on:26 October 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:The Estate Office, Acorn Trading Centre, Grays, England, RM20 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Change account reference date company current extended.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person secretary company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.